Company NameFirst Freehold Ltd.
DirectorShane Gavin Frederick Armitage
Company StatusActive
Company Number07506441
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous Names4

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shane Gavin Frederick Armitage
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
Director NameMrs Maria Silva Gandres
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameJames Muthana
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Petley Road
London
W6 9SU
Director NameMr Mohamad Hossein Abedinzadeh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 33 Lowndes Street
Belgravia
London
SW1X 9HX

Location

Registered Address3rd Floor 33 Lowndes Street
Belgravia
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Shane Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£819
Cash£2,415
Current Liabilities£9,198

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

2 September 2011Delivered on: 20 September 2011
Persons entitled: C Hoare & Co

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account (in which £38,730 has initially been placed). See image for full details.
Outstanding

Filing History

14 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
28 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
28 February 2023Micro company accounts made up to 31 January 2022 (5 pages)
28 January 2023Compulsory strike-off action has been discontinued (1 page)
27 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400
(3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 400
(3 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 400
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 400
(3 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 400
(3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
10 April 2013Termination of appointment of Mohamad Abedinzadeh as a director (1 page)
10 April 2013Termination of appointment of Mohamad Abedinzadeh as a director (1 page)
5 February 2013Accounts for a dormant company made up to 31 January 2012 (6 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2012 (6 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed AAA1 LTD.\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(3 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed AAA1 LTD.\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(3 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
18 November 2011Company name changed opai investments LTD\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Company name changed opai investments LTD\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
16 November 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 16 November 2011 (1 page)
3 November 2011Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2 November 2011 (2 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Appointment of Mr Mohamad Hossein Abedinzadeh as a director (2 pages)
24 June 2011Appointment of Mr Mohamad Hossein Abedinzadeh as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 400
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 400
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 400
(3 pages)
13 May 2011Company name changed msg connection (uk) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Company name changed msg connection (uk) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Appointment of Mr Shane Armitage as a director (2 pages)
28 April 2011Termination of appointment of Maria Silva Gandres as a director (1 page)
28 April 2011Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages)
28 April 2011Appointment of Mr Shane Armitage as a director (2 pages)
28 April 2011Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages)
28 April 2011Termination of appointment of Maria Silva Gandres as a director (1 page)
27 January 2011Termination of appointment of James Muthana as a director (1 page)
27 January 2011Company name changed jm associates london LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Appointment of Mrs Maria Silva Gandres as a director (2 pages)
27 January 2011Company name changed jm associates london LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Appointment of Mrs Maria Silva Gandres as a director (2 pages)
27 January 2011Termination of appointment of James Muthana as a director (1 page)
26 January 2011Incorporation (22 pages)
26 January 2011Incorporation (22 pages)